Liversedge
West Yorkshire
WF15 7QP
Secretary Name | Mr Michael Hawkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Larch Close Liversedge West Yorkshire WF15 7QP |
Director Name | Tatyana Noble |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2007(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 07 September 2010) |
Role | Company Director |
Correspondence Address | 36 Kings Road Harrogate North Yorkshire HG1 5JW |
Director Name | Howard Lewis Dean |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Hill Bank View Harrogate North Yorkshire HG1 4DR |
Director Name | David Hawkins |
---|---|
Date of Birth | October 2007 (Born 16 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(4 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 October 2008) |
Role | Company Director |
Correspondence Address | Woodmoor Lodge Barnsley Road, Newmillerdam Wakefield West Yorkshire WF2 6QH |
Registered Address | Wesley House Chapel Lane Birstall Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£67,576 |
Cash | £1,500 |
Current Liabilities | £431,312 |
Latest Accounts | 30 November 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
7 September 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 June 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 June 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 April 2010 | Liquidators statement of receipts and payments to 25 March 2010 (5 pages) |
29 April 2010 | Liquidators' statement of receipts and payments to 25 March 2010 (5 pages) |
28 October 2009 | Liquidators' statement of receipts and payments to 25 September 2009 (5 pages) |
28 October 2009 | Liquidators statement of receipts and payments to 25 September 2009 (5 pages) |
23 April 2009 | Liquidators' statement of receipts and payments to 25 March 2009 (5 pages) |
23 April 2009 | Liquidators statement of receipts and payments to 25 March 2009 (5 pages) |
1 October 2008 | Underage directorship ceased under companies act 2006 (1 page) |
1 October 2008 | Underage directorship ceased under companies act 2006 (1 page) |
14 April 2008 | Resolutions
|
14 April 2008 | Statement of affairs with form 4.19 (9 pages) |
14 April 2008 | Statement of affairs with form 4.19 (9 pages) |
14 April 2008 | Appointment of a voluntary liquidator (1 page) |
14 April 2008 | Appointment of a voluntary liquidator (1 page) |
14 April 2008 | Resolutions
|
13 March 2008 | Registered office changed on 13/03/2008 from, c/o loft house and co, 36 ropergate, pontefract, west yorkshire, WF8 1LY (1 page) |
13 March 2008 | Registered office changed on 13/03/2008 from, c/o loft house and co, 36 ropergate, pontefract, west yorkshire, WF8 1LY (1 page) |
25 February 2008 | Ad 21/02/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
25 February 2008 | Ad 21/02/08 gbp si 1@1=1 gbp ic 2/3 (2 pages) |
18 February 2008 | Return made up to 11/09/07; full list of members (3 pages) |
18 February 2008 | Return made up to 11/09/07; full list of members (3 pages) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | New director appointed (2 pages) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | New director appointed (1 page) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | New director appointed (1 page) |
4 June 2007 | Resolutions
|
4 June 2007 | Resolutions
|
23 May 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
23 May 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
14 May 2007 | Return made up to 11/09/06; full list of members; amend (7 pages) |
14 May 2007 | Return made up to 11/09/04; full list of members; amend (7 pages) |
14 May 2007 | Return made up to 11/09/05; full list of members; amend (7 pages) |
14 May 2007 | Return made up to 11/09/04; full list of members; amend (7 pages) |
24 October 2006 | Return made up to 11/09/06; full list of members (2 pages) |
24 October 2006 | Return made up to 11/09/06; full list of members (2 pages) |
6 October 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
6 October 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
2 October 2006 | Registered office changed on 02/10/06 from: 7A pontefracr road, castleford, west yorkshire, WF10 4JE (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: 7A pontefracr road, castleford, west yorkshire, WF10 4JE (1 page) |
20 September 2005 | Return made up to 11/09/05; full list of members (7 pages) |
20 September 2005 | Return made up to 11/09/05; full list of members (7 pages) |
22 June 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
22 June 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
29 April 2005 | Particulars of mortgage/charge (6 pages) |
29 April 2005 | Particulars of mortgage/charge (6 pages) |
28 February 2005 | Accounting reference date extended from 30/09/04 to 30/11/04 (1 page) |
28 February 2005 | Accounting reference date extended from 30/09/04 to 30/11/04 (1 page) |
22 September 2004 | Return made up to 11/09/04; full list of members (7 pages) |
22 September 2004 | Return made up to 11/09/04; full list of members (7 pages) |
23 February 2004 | Resolutions
|
8 January 2004 | Registered office changed on 08/01/04 from: 10 sandbeck park, sandbeck industrial estate, wetherby, north yorkshire LS22 9DN (1 page) |
8 January 2004 | Registered office changed on 08/01/04 from: 10 sandbeck park, sandbeck industrial estate, wetherby, north yorkshire LS22 9DN (1 page) |
16 December 2003 | Company name changed deli central food company limite d\certificate issued on 16/12/03 (2 pages) |
16 December 2003 | Company name changed deli central food company limite d\certificate issued on 16/12/03 (2 pages) |
10 October 2003 | Resolutions
|
10 October 2003 | Resolutions
|
11 September 2003 | Incorporation (12 pages) |
11 September 2003 | Incorporation (12 pages) |